Search icon

ALAMARCO INC.

Company Details

Entity Name: ALAMARCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000088477
FEI/EIN Number 650788406
Address: 11142 NW 68Th. Place, Parkland, FL, 33076, US
Mail Address: 11142 Nw 68Th. Place, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAY DUBOFF, CPA,MST Agent 10121 SW 97 CT, MIAMI, FL, 33176

Director

Name Role Address
COHEN ALAIN C Director 11142 Nw 68Th. Place, Parkland, FL, 33076
COHEN MARTINE Director 6215 NW 24TH STREET, BOCA RATON, FL, 33434

President

Name Role Address
COHEN ALAIN C President 11142 Nw 68Th. Place, Parkland, FL, 33076

Treasurer

Name Role Address
COHEN ALAIN C Treasurer 11142 Nw 68Th. Place, Parkland, FL, 33076

Vice President

Name Role Address
COHEN MARTINE Vice President 6215 NW 24TH STREET, BOCA RATON, FL, 33434

Secretary

Name Role Address
COHEN MARTINE Secretary 6215 NW 24TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2016-12-13 ALAMARCO INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 11142 NW 68Th. Place, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2016-03-03 11142 NW 68Th. Place, Parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2012-02-15 JAY DUBOFF, CPA,MST No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 10121 SW 97 CT, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-10
Name Change 2016-12-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State